G4 ELITE LIMITED

9 Railway Terrace, Rugby, CV21 3EN, Warwickshire
StatusDISSOLVED
Company No.08442535
CategoryPrivate Limited Company
Incorporated13 Mar 2013
Age11 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution27 Jul 2019
Years4 years, 10 months, 3 days

SUMMARY

G4 ELITE LIMITED is an dissolved private limited company with number 08442535. It was incorporated 11 years, 2 months, 17 days ago, on 13 March 2013 and it was dissolved 4 years, 10 months, 3 days ago, on 27 July 2019. The company address is 9 Railway Terrace, Rugby, CV21 3EN, Warwickshire.



Company Fillings

Gazette dissolved liquidation

Date: 27 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jul 2018

Action Date: 23 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2017

Action Date: 05 May 2017

Category: Address

Type: AD01

Change date: 2017-05-05

Old address: 2 the Square Oakamoor Stoke-on-Trent ST10 3AB England

New address: 9 Railway Terrace Rugby Warwickshire CV21 3EN

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 03 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-07

New address: 2 the Square Oakamoor Stoke-on-Trent ST10 3AB

Old address: Headquarters Building Brookenby Business Park, Brookenby Binbrook Market Rasen Lincolnshire LN8 6HF

Documents

View document PDF

Certificate change of name company

Date: 13 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed elite coras LTD\certificate issued on 13/05/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2015

Action Date: 12 May 2015

Category: Address

Type: AD01

New address: Headquarters Building Brookenby Business Park, Brookenby Binbrook Market Rasen Lincolnshire LN8 6HF

Change date: 2015-05-12

Old address: 1 Horsefair Mews Romsey SO51 8JG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 13 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-13

Documents

View document PDF

Termination secretary company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brent Waltham

Documents

View document PDF

Incorporation company

Date: 13 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY CLINIC PLYMOUTH LIMITED

CITY CLINIC PLYMOUTH LTD, 21,PLYMOUTH,PL3 4AD

Number:11534300
Status:ACTIVE
Category:Private Limited Company

COD DELIVERIES LIMITED

98A HIGH STREET,POTTERS BAR,EN6 5AT

Number:11839801
Status:ACTIVE
Category:Private Limited Company

CORNMILL ASSOCIATES LIMITED

AUDLEY HOUSE,BERKHAMSTED,HP4 1EH

Number:06309932
Status:ACTIVE
Category:Private Limited Company

GORDON HACKETT DESIGNS LIMITED

5 WESTLANDS ROAD,NEWBURY,RG14 7JY

Number:04665723
Status:ACTIVE
Category:Private Limited Company

MIKE LILLEY LTD

PARKER HOUSE,WALLINGTON,SM6 9AA

Number:08950785
Status:ACTIVE
Category:Private Limited Company

PONDERA SO LTD

FLAT 3 3 SOUTH DRIVE,LIVERPOOL,L15 8JJ

Number:07570531
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source